Company NameGlobal Equipment Logistics Limited
DirectorsGary Lee Staines and Kinga Agnieszka Lewandowska
Company StatusActive
Company Number03392157
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGary Lee Staines
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(5 days after company formation)
Appointment Duration26 years, 10 months
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameMrs Kinga Agnieszka Lewandowska
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed22 May 2023(25 years, 11 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMrs Kinga Agnieszka Lewandowska
StatusCurrent
Appointed22 May 2023(25 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Andrew Kenneth Day
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2018)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address36 Franklin Road
North Fambridge
Chelmsford
CM3 6NF
Secretary NameAndrew Kenneth Day
NationalityBritish
StatusResigned
Appointed01 July 1997(5 days after company formation)
Appointment Duration15 years, 7 months (resigned 13 February 2013)
RoleShipping Manager
Correspondence AddressCornsland Franklin Road
North Fambridge
Chelmsford
CM3 6NF
Secretary NameGary Lee Staines
NationalityBritish
StatusResigned
Appointed01 June 1998(11 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 13 February 2013)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Sweyne Avenue
Hawkwell
Hockley
Essex
SS5 4LB
Director NameMr Kevin William Fry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Stephen Charles Wood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Drake Road
Chafford Hundred
Grays
Essex
RM16 6RG
Director NameDavid Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartref Blackmore Road
Hook End
Brentwood
Essex
CM15 0HP
Secretary NameKevin Fry
NationalityBritish
StatusResigned
Appointed13 February 2013(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3XP
Director NameMrs Joanne Christina Kelly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameMrs Joanne Christina Kelly
StatusResigned
Appointed30 June 2016(19 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2023)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Sebastien Robert Desreumaux
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegel-uk.com
Telephone01708 689300
Telephone regionRomford

Location

Registered AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jf Hillebrand Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,728,882
Gross Profit£532,288
Net Worth£280,367
Cash£340,194
Current Liabilities£844,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

17 May 2012Delivered on: 22 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
14 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 May 2023Termination of appointment of Joanne Christina Kelly as a secretary on 22 May 2023 (1 page)
22 May 2023Appointment of Mrs Kinga Agnieszka Lewandowska as a director on 22 May 2023 (2 pages)
22 May 2023Appointment of Mrs Kinga Agnieszka Lewandowska as a secretary on 22 May 2023 (2 pages)
22 May 2023Termination of appointment of Joanne Christina Kelly as a director on 22 May 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
26 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
15 January 2019Auditor's resignation (1 page)
31 December 2018Termination of appointment of Andrew Kenneth Day as a director on 31 December 2018 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (18 pages)
12 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
10 July 2018Notification of Gavin Herman as a person with significant control on 1 June 2018 (2 pages)
10 July 2018Cessation of George David Mawer as a person with significant control on 31 May 2018 (1 page)
8 July 2018Termination of appointment of Sebastien Robert Desreumaux as a director on 30 June 2018 (1 page)
14 June 2018Termination of appointment of David Mawer as a director on 1 June 2018 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Notification of George David Mawer as a person with significant control on 1 April 2017 (2 pages)
28 June 2017Notification of George David Mawer as a person with significant control on 1 April 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 June 2017Termination of appointment of Stephen Charles Wood as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Stephen Charles Wood as a director on 15 June 2017 (1 page)
3 May 2017Director's details changed for Mr Sebastien Robert Desreumaux on 20 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Sebastien Robert Desreumaux on 20 April 2017 (2 pages)
6 April 2017Full accounts made up to 31 December 2016 (16 pages)
6 April 2017Full accounts made up to 31 December 2016 (16 pages)
3 April 2017Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Sebastien Robert Desreumaux as a director on 31 March 2017 (2 pages)
14 July 2016Termination of appointment of Kevin Fry as a secretary on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Kevin Fry as a secretary on 30 June 2016 (1 page)
14 July 2016Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
14 July 2016Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(8 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(8 pages)
5 May 2015Full accounts made up to 31 December 2014 (12 pages)
5 May 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(8 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(8 pages)
4 April 2014Full accounts made up to 31 December 2013 (12 pages)
4 April 2014Full accounts made up to 31 December 2013 (12 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
4 March 2013Appointment of Mr Stephen Charles Wood as a director (3 pages)
4 March 2013Termination of appointment of Gary Staines as a secretary (2 pages)
4 March 2013Appointment of David Mawer as a director (3 pages)
4 March 2013Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 4 March 2013 (2 pages)
4 March 2013Appointment of Mr Kevin William Fry as a director (3 pages)
4 March 2013Appointment of Kevin Fry as a secretary (3 pages)
4 March 2013Appointment of Mr Stephen Charles Wood as a director (3 pages)
4 March 2013Appointment of David Mawer as a director (3 pages)
4 March 2013Termination of appointment of Andrew Day as a secretary (2 pages)
4 March 2013Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 4 March 2013 (2 pages)
4 March 2013Termination of appointment of Andrew Day as a secretary (2 pages)
4 March 2013Appointment of Mr Kevin William Fry as a director (3 pages)
4 March 2013Appointment of Kevin Fry as a secretary (3 pages)
4 March 2013Termination of appointment of Gary Staines as a secretary (2 pages)
4 March 2013Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 4 March 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Director's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages)
21 July 2010Secretary's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages)
21 July 2010Director's details changed for Gary Lee Staines on 26 June 2010 (2 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Gary Lee Staines on 26 June 2010 (2 pages)
21 July 2010Secretary's details changed for Andrew Kenneth Day on 21 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 November 2008Return made up to 26/06/08; full list of members (4 pages)
20 November 2008Return made up to 26/06/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
17 September 2008Registered office changed on 17/09/2008 from devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 26/06/07; full list of members (3 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 26/06/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 July 2006Return made up to 26/06/06; full list of members (3 pages)
31 July 2006Return made up to 26/06/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (14 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (14 pages)
5 July 2004Return made up to 26/06/04; full list of members (7 pages)
5 July 2004Return made up to 26/06/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 July 2002Return made up to 26/06/02; full list of members (7 pages)
23 July 2002Return made up to 26/06/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 August 2000Return made up to 26/06/00; full list of members (7 pages)
7 August 2000Return made up to 26/06/00; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 February 1999Registered office changed on 04/02/99 from: suite 33B elm road leigh on sea essex (1 page)
4 February 1999Registered office changed on 04/02/99 from: suite 33B elm road leigh on sea essex (1 page)
6 November 1998Return made up to 26/06/98; full list of members (6 pages)
6 November 1998Return made up to 26/06/98; full list of members (6 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 36 arcadian gardens hadleigh essex SS7 2RP (1 page)
13 July 1997Registered office changed on 13/07/97 from: 36 arcadian gardens hadleigh essex SS7 2RP (1 page)
13 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 July 1997Director resigned (1 page)
26 June 1997Incorporation (14 pages)
26 June 1997Incorporation (14 pages)